Advanced company searchLink opens in new window

ROYALE QUAYS INTERNATIONAL LIMITED

Company number 10633771

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
14 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
08 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
22 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
25 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
03 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
05 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
19 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-17
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
05 Jan 2018 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
22 Dec 2017 AP03 Appointment of Mr William Allan Plant as a secretary on 22 December 2017
22 Dec 2017 TM02 Termination of appointment of Russell Kenneth Campbell as a secretary on 22 December 2017
22 Dec 2017 TM01 Termination of appointment of Russell Kenneth Campbell as a director on 22 December 2017
20 Sep 2017 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Office 5 Horton Park Berwick Hill Road Newcastle upon Tyne Tyne and Wear NE13 6BU on 20 September 2017
20 Sep 2017 PSC02 Notification of The Gilmour Group Limited as a person with significant control on 20 September 2017
20 Sep 2017 PSC07 Cessation of Muckle Director Limited as a person with significant control on 20 September 2017
20 Sep 2017 TM01 Termination of appointment of Andrew John Davison as a director on 20 September 2017
20 Sep 2017 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 20 September 2017
20 Sep 2017 AP03 Appointment of Russell Kenneth Campbell as a secretary on 20 September 2017
20 Sep 2017 AP01 Appointment of Barry Edward Kerr Gilmour as a director on 20 September 2017